NEWTOWNSTEWART DEVELOPMENT ASSOCIATION LIMITED
NEWTOWNSTEWART


Company number NI027372
Status Active
Incorporation Date 31 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRANGE COURT, 21-27 MOYLE ROAD, NEWTOWNSTEWART, CO.TYRONE, BT78 4AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NEWTOWNSTEWART DEVELOPMENT ASSOCIATION LIMITED are www.newtownstewartdevelopmentassociation.co.uk, and www.newtownstewart-development-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Newtownstewart Development Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027372. Newtownstewart Development Association Limited has been working since 31 March 1993. The present status of the company is Active. The registered address of Newtownstewart Development Association Limited is Grange Court 21 27 Moyle Road Newtownstewart Co Tyrone Bt78 4ap. . HENDERSON, Hazel is a Secretary of the company. DILLON, Joseph Houston is a Director of the company. DUNBAR, John James is a Director of the company. HAMILTON, Charles Noel, Mr is a Director of the company. HENDERSON, Hazel is a Director of the company. MC ANULLA, Michael Thomas is a Director of the company. MC CORMICK M.C.I.O.B., Lionel Christopher Joe is a Director of the company. Secretary HAMILTON, Charles Noel, Mr has been resigned. Secretary MCCORMICK, Lionel Christopher Joseph has been resigned. Director CAMPBELL, David has been resigned. Director GREENING, John Vernon has been resigned. Director MC KINLEY, Robert Thomas has been resigned. Director MILLAR, Ken has been resigned. Director MOORE, Pearl has been resigned. Director SPRATT, Robert John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENDERSON, Hazel
Appointed Date: 29 June 2010

Director
DILLON, Joseph Houston
Appointed Date: 31 March 1993
93 years old

Director
DUNBAR, John James
Appointed Date: 31 March 1993
89 years old

Director
HAMILTON, Charles Noel, Mr
Appointed Date: 31 March 1993
70 years old

Director
HENDERSON, Hazel
Appointed Date: 31 March 1993
90 years old

Director
MC ANULLA, Michael Thomas
Appointed Date: 31 March 1993
66 years old

Director
MC CORMICK M.C.I.O.B., Lionel Christopher Joe
Appointed Date: 31 March 1993
70 years old

Resigned Directors

Secretary
HAMILTON, Charles Noel, Mr
Resigned: 21 October 2008
Appointed Date: 31 March 1993

Secretary
MCCORMICK, Lionel Christopher Joseph
Resigned: 29 June 2010
Appointed Date: 21 October 2008

Director
CAMPBELL, David
Resigned: 14 October 2003
Appointed Date: 31 March 1993
88 years old

Director
GREENING, John Vernon
Resigned: 14 October 2003
Appointed Date: 31 March 1993
86 years old

Director
MC KINLEY, Robert Thomas
Resigned: 21 October 2008
Appointed Date: 31 March 1993
104 years old

Director
MILLAR, Ken
Resigned: 14 October 2003
Appointed Date: 31 March 1993
81 years old

Director
MOORE, Pearl
Resigned: 14 October 2003
Appointed Date: 31 March 1993
78 years old

Director
SPRATT, Robert John
Resigned: 14 October 2003
Appointed Date: 31 March 1993
77 years old

NEWTOWNSTEWART DEVELOPMENT ASSOCIATION LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 31 March 2016 no member list
02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 31 March 2015 no member list
19 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
06 Apr 1993
Change of dirs/sec

31 Mar 1993
Pars re dirs/sit reg off

31 Mar 1993
Decln complnce reg new co

31 Mar 1993
Articles

31 Mar 1993
Memorandum

NEWTOWNSTEWART DEVELOPMENT ASSOCIATION LIMITED Charges

20 June 2000
Mortgage or charge
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Dept. for Social Churchill House
Description: All monies. Debenture. All that and those the lands and…
27 March 2000
Mortgage or charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Churchill House Department For
Description: All monies.debenture all that and those the lands and…
9 December 1993
Debenture
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Department of the Environment for Northern Ireland and the Intnerational Fund for Ireland
Description: 21, 23, 25 and 27 grange terrace, newtownstewart, county…